logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mellor, Jill

    Related profiles found in government register
  • Mellor, Jill
    British business executive born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 1
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 2
  • Mellor, Jill
    British business person born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 3
  • Mellor, Jill
    British businesswoman born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 4
  • Mellor, Jill
    British retired born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74-76, First Floor, Church Street, Blackpool, FY1 1HP, England

      IIF 5
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 6
  • Mellor, Jill
    British business person born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 7 IIF 8
  • Mellor, Jill
    British business woman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 9 IIF 10
  • Mellor, Jill
    British businesswoman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembrook House, Pitsea Centre, Pitsea, Basildon, SS13 3DU, England

      IIF 11
  • Mellor, Jill
    British general manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 12
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 13
    • icon of address Unit 1, The Bridgeway Centre, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9QS, Wales

      IIF 14
  • Mellor, Jill
    British manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 15
    • icon of address Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 16
    • icon of address The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 17
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 18
    • icon of address Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 19
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 20
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 24 IIF 25
  • Mrs Jill Mellor
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 26
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 27
    • icon of address Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 28
  • Mrs Jill Mellor
    British born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 29
  • Mellor, Jill

    Registered addresses and corresponding companies
    • icon of address The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 30
    • icon of address 500, Capability Green, Luton, LU1 3LS, England

      IIF 31
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 32
    • icon of address Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 33
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 34
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mrs Jill Mellor
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembrook House, Pitsea Centre, Pitsea, Basildon, SS13 3DU, England

      IIF 39
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 40 IIF 41
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 42
    • icon of address Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 43 IIF 44
    • icon of address The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 45
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    GO CABLE LIMITED - 2023-09-19
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20
    INTEGRATED BUS LIMITED - 2022-04-25
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,902 GBP2024-07-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Burnley Rd East, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-07-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 4a Parker Lane, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    MOBILE POWER AND WATER LIMITED - 2016-06-08
    icon of address 132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-02-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,187 GBP2023-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,588 GBP2025-02-28
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    ADVANCED MOBILITY LIMITED - 2025-06-04
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,172 GBP2015-11-30
    Officer
    icon of calendar 2014-06-01 ~ 2016-05-01
    IIF 20 - Director → ME
    icon of calendar 2014-06-01 ~ 2014-10-01
    IIF 37 - Secretary → ME
  • 2
    CLEARWAY AHEAD LIMITED - 2018-04-05
    icon of address Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-02-01
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    DEMENTIA & ALZEILMER'S SUPPORT - 2018-06-21
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED - 2019-05-01
    icon of address Accountants, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,740 GBP2019-06-30
    Officer
    icon of calendar 2019-03-03 ~ 2019-04-24
    IIF 5 - Director → ME
  • 4
    P. GRACE PROPERTIES LIMITED - 2018-12-03
    icon of address The Strand, Welford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-11-01
    IIF 17 - Director → ME
    icon of calendar 2016-10-07 ~ 2018-11-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-11-01
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address 500 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,977 GBP2018-02-28
    Officer
    icon of calendar 2016-02-04 ~ 2019-02-01
    IIF 25 - Director → ME
    icon of calendar 2016-02-04 ~ 2019-02-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-02-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    EBOR ANTIQUES LIMITED - 2015-08-03
    icon of address Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2015-12-01
    IIF 19 - Director → ME
    icon of calendar 2014-03-01 ~ 2015-12-01
    IIF 33 - Secretary → ME
  • 7
    GO CABLE LIMITED - 2023-09-19
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20
    INTEGRATED BUS LIMITED - 2022-04-25
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,902 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ 2024-01-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2024-01-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    EBOR'S DEN LIMITED - 2016-04-19
    PET'S CIRCLE LIMITED - 2015-03-02
    KIDS SUPPORT LIMITED - 2015-02-26
    icon of address Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-11-01
    IIF 23 - Director → ME
    icon of calendar 2014-06-30 ~ 2016-04-01
    IIF 13 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-11-01
    IIF 38 - Secretary → ME
    icon of calendar 2014-06-30 ~ 2016-04-01
    IIF 34 - Secretary → ME
  • 9
    KIRKHAM AUCTION CENTRE LIMITED - 2016-06-20
    icon of address 16 Empress Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    97,521 GBP2015-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-09-01
    IIF 14 - Director → ME
  • 10
    G S PLANT LIMITED - 2016-06-13
    icon of address Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,928 GBP2016-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 11 - Director → ME
    icon of calendar 2016-06-01 ~ 2016-11-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
    icon of address Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,652 GBP2017-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2017-11-01
    IIF 16 - Director → ME
    icon of calendar 2014-06-01 ~ 2014-10-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-11-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,824 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-01-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    DEMENTIA & ALZHEIMER'S SUPPORT - 2019-09-09
    icon of address 74 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2019-11-01
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.